MENACHEM DANIEL FISCHMAN (Registration #5991161) is an attorney in Syracuse admitted in the Third Judicial Department (seated in Albany) of New York State in 2022, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is BARCLAY DAMON LLP. The attorney was graduated from Hebrew University of Jerusalem. The registered office location is at Barclay Damon Tower, 125 E Jefferson St, 14th Floor, Syracuse, NY 13202, with contact phone number (315) 425-2700. The current status of the attorney is Currently registered.
| Registration Number | 5991161 |
| Full Name | MENACHEM DANIEL FISCHMAN |
| First Name | MENACHEM |
| Last Name | FISCHMAN |
| Company Name | BARCLAY DAMON LLP |
| Address | Barclay Damon Tower, 125 E Jefferson St, 14th Floor Syracuse NY 13202 |
| County | Onondaga |
| Telephone | (315) 425-2700 |
| Law School | Hebrew University of Jerusalem |
| Judicial Department of Admission | Third Judicial Department (seated in Albany) |
| Year Admitted | 2022 |
| Status | Currently registered |
| Next Registration | Apr 2026 |
| Company Name | BARCLAY DAMON LLP |
| Address | Barclay Damon Tower, 125 E Jefferson St, 14th Floor Syracuse NY 13202 |
| Telephone | (315) 425-2700 |
| Law School | Hebrew University of Jerusalem |
Address: 545 Long Wharf Dr Fl 9, New Haven, CT 06511-5960 Company Name: BARCLAY DAMON LLP Law School: University of New Hampshire School of Law Year Admitted: 2019 | ||||
Address: 1742 N St Nw, Washington, DC 20036-2907 Company Name: BARCLAY DAMON LLP Law School: St. Johns University School of Law Year Admitted: 2022 | ||||
Address: 1742 N St Nw # 1, Washington, DC 20036-2907 Company Name: BARCLAY DAMON LLP Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 125 E Jefferson St, Syracuse, NY 13202-2020 Company Name: BARCLAY DAMON LLP Law School: University of San Diego School of Law Year Admitted: 2008 | ||||
Address: 2000 Five Star Bank, 100 Chestnut Street, Rochester, NY 14604 Company Name: BARCLAY DAMON LLP Law School: BUFFALO LAW SCHOOL Year Admitted: 1997 | ||||
Address: 200 Delaware Ave, Ste 1200, Buffalo, NY 14202-2150 Company Name: BARCLAY DAMON LLP Law School: SUNY Buffalo Law School Year Admitted: 1998 | ||||
Address: 200 Delaware Ave, Buffalo, NY 14202-2150 Company Name: BARCLAY DAMON LLP Law School: SUNY Buffalo Law School Year Admitted: 2022 | ||||
Address: 1270 Avenue of The Americas Fl 23, New York, NY 10020-0075 Company Name: BARCLAY DAMON LLP Law School: New York Law School Year Admitted: 2001 | ||||
Address: 2000 Five Star Bank Plaza, 100 Chestnut Street, Rochester, NY 14604 Company Name: BARCLAY DAMON LLP Law School: PACE UNIVERSITY Year Admitted: 1993 | ||||
Address: 200 Delaware Ave FL 12, Buffalo, NY 14202-2150 Company Name: Barclay Damon LLP Law School: SUNY Buffalo Law School Year Admitted: 1994 | ||||
| Find all attorneys with the same company | ||||
Address: 441 9th Ave, New York, NY 10001-1623 Company Name: FIREBLOCKS Law School: HEBREW UNIVERSITY OF JERUSALEM Year Admitted: 2016 | ||||
Address: 31 Ehad Haam St., Tel Aviv, ISRAEL (STATE OF) Company Name: S. HOROWITZ & CO. Law School: Hebrew University of Jerusalem Year Admitted: 2025 | ||||
Address: One Azrieli Center, Round Tower, 30th Floor, 132 Menachem Begin, Tel Aviv, ISRAEL Company Name: GREENBERG TRAURIG, P.A. Law School: HEBREW UNIVERSITY OF JERUSALEM Year Admitted: 2006 | ||||
Address: 6 Totseret Haaretz St., Tel Aviv, ISRAEL (STATE OF) Company Name: SIDELINES GROUP Law School: Hebrew University of Jerusalem Year Admitted: 2024 | ||||
Address: 1 Technology Dr, Milpitas, CA 95035-7916 Company Name: KLA CORPORATION Law School: Hebrew University of Jerusalem Year Admitted: 2025 | ||||
Address: 16a Haziporen St., Beit Shemesh 9959116, ISRAEL Company Name: ELIE KIRSHENBAUM, ADV. Law School: Hebrew University of Jerusalem Year Admitted: 2018 | ||||
Address: 63 Yehudah Halevi St., 65781 Tel Aviv, ISRAEL (STATE OF) Company Name: CENTRAL LEGAL COUNSELING BANK HAPOALIM B.M. Law School: HEBREW UNIVERSITY OF JERUSALEM Year Admitted: 2007 | ||||
Address: 6 Yitzchak Sadeh St., Tel- Aviv 6777506, ISRAEL (STATE OF) Company Name: HERZOG, FOX, NEEMAN LAW OFFICES Law School: Hebrew University of Jerusalem Year Admitted: 2020 | ||||
Address: 3351 Park Ave, Oceanside, NY 11572-4349 Law School: HEBREW UNIVERSITY OF JERUSALEM Year Admitted: 1999 | ||||
Address: Minkoff #428, Ramat Aviv, Tel Aviv, ISRAEL Company Name: TEL AVIV UNIVERSITY, FACULTY OF LAW Law School: Hebrew University of Jerusalem Year Admitted: 2008 | ||||
| Find all attorneys with the same school | ||||
| Street Address |
BARCLAY DAMON TOWER, 125 E JEFFERSON ST, 14TH FLOOR |
| City | SYRACUSE |
| State | NY |
| Zip Code | 13202 |
Address: 100 Madison Street, 1800 Axa Tower 1, Syracuse, NY 13202 Company Name: HANCOCK ESTABROOK, LLP Law School: Syracuse University College of Law Year Admitted: 2021 | ||||
Address: One Park Place, 300 S State St #130, Syracuse, NY 13202 Company Name: WILLIAM MATTAR LAW OFFICES Law School: UNIVERSITY AT BUFFALO LAW SCHOOL Year Admitted: 2014 | ||||
Address: One Lincoln Center, 110 W. Fayette St., Syracuse, NY 13202 Company Name: BOND, SCHOENECK & KING PLLC Law School: Syracuse University College of Law Year Admitted: 2023 | ||||
Address: 100 S Clinton St, Syracuse, NY 13202 Company Name: NDNY BANKRUPTCY COURT, CHAMBERS OF CHIEF JUDGE KINSELLA Law School: St. John's University School of Law Year Admitted: 2025 | ||||
Address: 1500 State Tower Bldg., Syracuse, NY 13202 Company Name: SIDNEY P. COMINSKY, LLC. Law School: SYRACUSE UNIV. COLLEGE OF LAW Year Admitted: 2015 | ||||
Address: 315 West Fayette St, Syracuse, NY 13202 Company Name: KENNY & KENNY Law School: Syracuse University College of Law Year Admitted: 2025 | ||||
Address: John H. Mulroy Civic Center, 10th Floor, 421 Montgomery Street, Syracuse, NY 13202 Company Name: ONONDAGA COUNTY DEPARTMENT OF LAW Law School: Syracuse University College of Law Year Admitted: 2015 | ||||
Address: Axa Tower I, 1800 Madison Street, Syracuse, NY 13202 Company Name: HANCOCK ESTABROOK, LLP Law School: Syracuse University College of Law Year Admitted: 2024 | ||||
Address: One Lincoln Center, 110 W Fayette St., Syracuse, NY 13202 Company Name: BOND, SCHOENECK & KING PLLC Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 100 S Clinton St, Syracuse, NY 13202 Company Name: US COURTS Law School: Vanderbilt University Law School Year Admitted: 2023 | ||||
| Find all attorneys in the same zip code | ||||
Address: 305 Broadway Ste 201, New York, NY 10007-3625 Company Name: FISCHMAN & FISCHMAN Law School: BROOKLYN Year Admitted: 1973 |
Address: 49 W 23rd St, New York, NY 10010-4206 Company Name: THE CONTINUUM COMPANY LLC Law School: NEW YORK UNIVERSITY Year Admitted: 2006 |
Address: 580 Massie Rd., Charlottesville, VA 22901 Law School: YALE Year Admitted: 2003 |
Address: 10681 Weymouth St., Apt 204, Bethesda, MD 20814 Law School: WASHINGTON AND LEE Year Admitted: 1993 |
Address: 38 N Main St Apt 14, West Hartford, CT 06107-1905 Law School: Pace Law School Year Admitted: 1986 |
Address: 1285 Avenue of The Americas, New York, NY 10019-6031 Company Name: PAUL, WEISS, RIFKIND, WHARTON & GARRISON LLP Law School: Northwestern University School of Law Chicago Year Admitted: 2006 |
Address: 400 Garden City Plz, Garden City, NY 11530-3322 Company Name: SCULLY, SCOTT, MURPHY & PRESSER Law School: NEW YORK LAW Year Admitted: 1993 |
Address: 90 Park Ave FL 5, New York, NY 10016-1301 Company Name: FIRST NEW YORK Law School: Georgetown University Law Center Year Admitted: 2006 |
Address: 6 Yitzhak Sadeh Street, Tel Aviv, ISRAEL Company Name: HERZOG, FOX & NEEMAN Law School: Columbia Law School Year Admitted: 2005 |
Address: 2166 Broadway #6d, New York, NY 10024-6670 Company Name: FISCHMAN & FISCHMAN Law School: BROOKLYN Year Admitted: 1976 |
Please leave your review and comments here.
This dataset includes over 300 thousands attorneys registered with the Office of Court Administration (OCA), which oversees and administrates the New York State Unified Court System. Each attorney is registered with the registration number, full name, company name and address, phone number, email, year admitted, etc. The information provided is deemed public information pursuant to 22 NYCRR 118 (Rules of the Chief Administrative Judge).
| Subject | Transparency and Disclosure |
| Jurisdiction | State of New York |
| Data Provider | Office of Court Administration (OCA), New York State Unified Court System |
| Source | data.ny.gov |
According to Part 118 of the Administrative Rules of the Unified Court System & Uniform Rules of the Trial Courts, every attorney admitted to practice in New York Stat, whether resident or nonresident, and whether or not in good standing, shall file a registration statement with the Chief Administrator of the Courts within 60 days of the date of such admission, and during each alternate year thereafter, within 30 days after the attorney's birthday, for as long as the attorney remains duly admitted to the New York bar. Section 468-a of the NY Judiciary Law and 22 NYCRR Part 118 of the Rules of the Chief Administrator of the Courts require the biennial registration of all attorneys admitted in the State of New York, whether they are resident or non-resident, active or retired, or practicing law in New York or elsewhere. All attorneys are required to renew their attorney registration every two years, within 30 days after their birthday. Except for certain cases, the information contained in the registration statement filed shall be made available to the public.
This dataset includes all registered attorneys admitted in NYS, whether they are resident or non-resident, active or retired, or practicing law in NY or anywhere else. The disclosed information for each attorney includes Registration Number, First Name, Middle Name, Last Name, Suffix, Company Name, Street Address, City, County, Country, Business Telephone Number, Year Admitted to the NYS Bar, Judicial Department of Admission, Law School from which degree was granted, the registration status of the attorney, Next Registration month and year.
To give New Yorkers the access they deserve to government data and information, Governor Andrew M. Cuomo launched the Open NY initiative in March 2013 and signed Executive Order 95. It directs state agencies to identify, catalog, and publish their data on the state's open data website administered by the Office of Information Technology Services (ITS). Open NY increases transparency, improves government performance, empowers New Yorkers to participate in government, and encourages research and economic opportunities statewide.